Search icon

CENTURY STAR FUEL CORPORATION

Company Details

Name: CENTURY STAR FUEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1990 (35 years ago)
Entity Number: 1420186
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 1329A North Ave, Suite 106, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1329A North Ave, Suite 106, NEW ROCHELLE, NY, United States, 10804

Agent

Name Role Address
P. GARBER Agent 1 OXFORD ROAD, NEW ROCHELLE, NY, 10804

Chief Executive Officer

Name Role Address
PERRY GARBER Chief Executive Officer 1329A NORTH AVE, SUITE 106, NEW ROCHELLE, NY, United States, 10804

Legal Entity Identifier

LEI Number:
5493008B1RUV7PRBE325

Registration Details:

Initial Registration Date:
2015-08-22
Next Renewal Date:
2020-08-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-05 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-08-09 Address 1329A NORTH AVE, SUITE 106, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 1 OXFORD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2022-05-09 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230809001281 2023-08-09 BIENNIAL STATEMENT 2022-02-01
211018001902 2021-10-18 BIENNIAL STATEMENT 2021-10-18
140502002177 2014-05-02 BIENNIAL STATEMENT 2014-02-01
100813000771 2010-08-13 CERTIFICATE OF CHANGE 2010-08-13
030407003147 2003-04-07 BIENNIAL STATEMENT 2002-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
265578 CNV_SI INVOICED 2004-04-16 150 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State